JOHNSON CONTROLS ENTERPRISES LTD
WATERLOOVILLE YORK REFRIGERATION LIMITED SABROE REFRIGERATION LIMITED

Hellopages » Hampshire » Havant » PO7 7YH

Company number 03778976
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, ENGLAND, PO7 7YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017; Appointment of Patrick François Roubi as a director on 31 July 2016; Termination of appointment of Brian James Cadwallader as a director on 31 July 2016. The most likely internet sites of JOHNSON CONTROLS ENTERPRISES LTD are www.johnsoncontrolsenterprises.co.uk, and www.johnson-controls-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Johnson Controls Enterprises Ltd is a Private Limited Company. The company registration number is 03778976. Johnson Controls Enterprises Ltd has been working since 24 May 1999. The present status of the company is Active. The registered address of Johnson Controls Enterprises Ltd is 9 10 The Briars Waterberry Drive Waterlooville England Po7 7yh. . AYRE, Mark is a Director of the company. ROUBI, Patrick François is a Director of the company. Secretary BALL, Martin John has been resigned. Secretary DUNK, Robert Mark has been resigned. Secretary MILLER, John David has been resigned. Secretary MORGAN, John David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALL, Martin John has been resigned. Director CADWALLADER, Brian James has been resigned. Director DUNK, Robert Mark has been resigned. Director HARRIS, Brian has been resigned. Director HOWELLS, Ian has been resigned. Director HUNTER, Hamish Macpherson has been resigned. Director KENNEALLY, Christopher has been resigned. Director MILLER, John David has been resigned. Director OKARMA, Jerome Dennis has been resigned. Director PRICE, Katherine Mary has been resigned. Director RASMUSSEN, Fritz Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AYRE, Mark
Appointed Date: 15 February 2008
61 years old

Director
ROUBI, Patrick François
Appointed Date: 31 July 2016
64 years old

Resigned Directors

Secretary
BALL, Martin John
Resigned: 12 September 2000
Appointed Date: 24 May 1999

Secretary
DUNK, Robert Mark
Resigned: 14 October 2008
Appointed Date: 15 February 2008

Secretary
MILLER, John David
Resigned: 30 January 2004
Appointed Date: 12 September 2000

Secretary
MORGAN, John David
Resigned: 15 February 2008
Appointed Date: 30 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
BALL, Martin John
Resigned: 12 September 2000
Appointed Date: 24 May 1999
68 years old

Director
CADWALLADER, Brian James
Resigned: 31 July 2016
Appointed Date: 01 October 2014
66 years old

Director
DUNK, Robert Mark
Resigned: 14 October 2008
Appointed Date: 15 February 2008
54 years old

Director
HARRIS, Brian
Resigned: 07 March 2000
Appointed Date: 24 May 1999
83 years old

Director
HOWELLS, Ian
Resigned: 15 February 2008
Appointed Date: 31 December 2001
63 years old

Director
HUNTER, Hamish Macpherson
Resigned: 06 March 2001
Appointed Date: 12 September 2000
80 years old

Director
KENNEALLY, Christopher
Resigned: 06 March 2001
Appointed Date: 12 September 2000
64 years old

Director
MILLER, John David
Resigned: 30 January 2004
Appointed Date: 12 September 2000
66 years old

Director
OKARMA, Jerome Dennis
Resigned: 01 October 2014
Appointed Date: 15 February 2008
73 years old

Director
PRICE, Katherine Mary
Resigned: 06 March 2001
Appointed Date: 07 March 2000
72 years old

Director
RASMUSSEN, Fritz Peter
Resigned: 31 December 2001
Appointed Date: 06 March 2001
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

JOHNSON CONTROLS ENTERPRISES LTD Events

26 Jan 2017
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016
Appointment of Patrick François Roubi as a director on 31 July 2016
04 Aug 2016
Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
28 Apr 2016
Full accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 503,046,846

...
... and 124 more events
03 Jun 1999
New secretary appointed;new director appointed
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
03 Jun 1999
Registered office changed on 03/06/99 from: 12 york place, leeds, west yorkshire LS1 2DS
24 May 1999
Incorporation